-
WYKE SIGNS AND GRAPHICS LIMITED - Huntsman Drive Huntsman Drive, North Bank Industrial Estate, Irlam Manchester, M44 5EG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05263701
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Huntsman Drive Huntsman Drive
- North Bank Industrial Estate
- Irlam Manchester
- M44 5EG
- United Kingdom Huntsman Drive Huntsman Drive, North Bank Industrial Estate, Irlam Manchester, M44 5EG, United Kingdom UK
Management
- Geschäftsführung
- WYKE, Benjamin James
- WYKE, Robert Leslie
- Prokuristen
- WYKE, Robert Leslie
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.10.2004
- Alter der Firma 2004-10-19 19 Jahre
- SIC/NACE
- 32990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Robert Leslie Wyke
- Mr Benjamin James Wyke
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-09-30
- Letzte Einreichung: 2023-12-31
- lezte Bilanzhinterlegung
- 2012-12-20
- Jahresmeldung
- Fälligkeit: 2025-01-28
- Letzte Einreichung: 2024-01-14
-
WYKE SIGNS AND GRAPHICS LIMITED Firmenbeschreibung
- WYKE SIGNS AND GRAPHICS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05263701. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.10.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2023 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.12.2012.Die Firma kann schriftlich über Huntsman Drive Huntsman Drive erreicht werden.
Jetzt sichern WYKE SIGNS AND GRAPHICS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Wyke Signs And Graphics Limited - Huntsman Drive Huntsman Drive, North Bank Industrial Estate, Irlam Manchester, M44 5EG, Grossbritannien
- 2004-10-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WYKE SIGNS AND GRAPHICS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-02-08) - AA
-
confirmation-statement-with-updates (2024-01-16) - CS01
keyboard_arrow_right 2023
-
change-person-director-company-with-change-date (2023-07-19) - CH01
-
change-person-secretary-company-with-change-date (2023-07-19) - CH03
-
accounts-with-accounts-type-total-exemption-full (2023-02-24) - AA
-
confirmation-statement-with-updates (2023-01-24) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-08) - AA
-
change-to-a-person-with-significant-control (2022-02-24) - PSC04
-
notification-of-a-person-with-significant-control-statement (2022-02-24) - PSC08
-
withdrawal-of-a-person-with-significant-control-statement (2022-02-24) - PSC09
-
change-to-a-person-with-significant-control (2022-02-22) - PSC04
-
withdrawal-of-a-person-with-significant-control-statement (2022-02-22) - PSC09
-
notification-of-a-person-with-significant-control-statement (2022-02-22) - PSC08
-
notification-of-a-person-with-significant-control (2022-02-22) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2022-02-12) - PSC09
-
confirmation-statement-with-updates (2022-01-14) - CS01
-
notification-of-a-person-with-significant-control (2022-02-24) - PSC01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-22) - AA
-
confirmation-statement-with-no-updates (2021-01-14) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-12-18) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-18) - AD01
-
change-person-secretary-company-with-change-date (2020-12-18) - CH03
-
confirmation-statement-with-no-updates (2020-08-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-09) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-14) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-20) - MR01
-
confirmation-statement-with-no-updates (2019-07-29) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-17) - AA
-
confirmation-statement-with-updates (2018-07-22) - CS01
-
confirmation-statement-with-no-updates (2018-02-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-29) - AA
-
confirmation-statement-with-updates (2017-02-01) - CS01
-
confirmation-statement-with-updates (2017-01-13) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-04) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-07) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01
-
change-person-director-company-with-change-date (2014-01-06) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-03) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-14) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-25) - AA
-
change-person-director-company-with-change-date (2011-01-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-20) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-25) - AR01
-
change-person-director-company-with-change-date (2010-01-25) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-15) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-16) - AA
-
legacy (2008-01-07) - 363s
keyboard_arrow_right 2007
-
legacy (2007-01-12) - 363s
-
legacy (2007-08-25) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-06-15) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-05-26) - AA
-
legacy (2006-01-04) - 363s
keyboard_arrow_right 2005
-
legacy (2005-08-12) - 225
keyboard_arrow_right 2004
-
legacy (2004-12-08) - 288a
-
legacy (2004-12-08) - 287
-
legacy (2004-12-08) - 288b
-
incorporation-company (2004-10-19) - NEWINC